About

Registered Number: 01044063
Date of Incorporation: 28/02/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Tubney Woods, Abingdon, Oxon, OX13 5QX

 

Founded in 1972, Oxford Instruments Industrial Products Ltd has its registered office in Oxon, it's status in the Companies House registry is set to "Active". There are 31 directors listed as Wilcock, Ian Christopher, Gorham, Della Louise, Hamilton, Deborah Jane, Young, Joanne Louise, Bailey, Jay Martin, Bennett, Simon David, Dr, Brooks, Dawn Frances, Clarke, Richard John George, Comfort, John, Curtis, Thomas, Davies, Andrew Peter, Ellis, Andrew Timothy, Dr, Haworth, Russell David, Hearn, John Robert, Higgons, Robin Ian, Hutchings, Beverley Jane, Jefferson, James, Jones, Ronald Anthony, Lewis-crosby, John Cornwall, Lowe, Barrie Glyn, Mitchell, Brian Robert, Pike, Robert Alexander, Roberts, Peter Edwin Joseph, Sareen, Robert Anthony, Doctor, Scott, David Mckenny, Statham, Peter John, Steward, James Edward, Turner, Jonathan Paul, Varnam, Daniel Arthur, Webb, Stephen, Weidenbaum, Daniel for the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOCK, Ian Christopher 15 July 2020 - 1
BAILEY, Jay Martin N/A 31 December 1993 1
BENNETT, Simon David, Dr 01 April 2000 29 September 2000 1
BROOKS, Dawn Frances 01 December 2015 15 May 2017 1
CLARKE, Richard John George 01 March 2012 30 April 2014 1
COMFORT, John 01 May 1995 28 March 2001 1
CURTIS, Thomas 04 January 2011 24 July 2012 1
DAVIES, Andrew Peter 04 June 2001 30 November 2009 1
ELLIS, Andrew Timothy, Dr 09 November 2000 24 June 2009 1
HAWORTH, Russell David N/A 30 April 1993 1
HEARN, John Robert 17 July 1992 30 September 1999 1
HIGGONS, Robin Ian N/A 31 March 1998 1
HUTCHINGS, Beverley Jane 24 June 2009 04 January 2011 1
JEFFERSON, James 01 February 2003 20 April 2009 1
JONES, Ronald Anthony N/A 31 March 2000 1
LEWIS-CROSBY, John Cornwall N/A 01 May 1995 1
LOWE, Barrie Glyn N/A 31 March 2000 1
MITCHELL, Brian Robert 01 April 2000 31 July 2001 1
PIKE, Robert Alexander 09 May 2014 29 June 2015 1
ROBERTS, Peter Edwin Joseph 12 July 1993 28 June 1999 1
SAREEN, Robert Anthony, Doctor N/A 30 September 1992 1
SCOTT, David Mckenny 29 June 1998 01 December 2015 1
STATHAM, Peter John N/A 31 March 2000 1
STEWARD, James Edward 13 February 1992 01 April 1998 1
TURNER, Jonathan Paul 30 April 2018 15 July 2020 1
VARNAM, Daniel Arthur 02 November 1998 21 July 2009 1
WEBB, Stephen 10 September 2001 01 February 2003 1
WEIDENBAUM, Daniel N/A 01 November 1993 1
Secretary Name Appointed Resigned Total Appointments
GORHAM, Della Louise 20 December 1991 22 August 2005 1
HAMILTON, Deborah Jane N/A 20 December 1991 1
YOUNG, Joanne Louise 22 August 2005 15 January 2007 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 July 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 July 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
RESOLUTIONS - N/A 06 April 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 10 December 2015
AR01 - Annual Return 11 August 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 29 June 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 06 May 2011
CH01 - Change of particulars for director 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
CH01 - Change of particulars for director 06 January 2011
CERTNM - Change of name certificate 04 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 24 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 21 January 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 03 February 2000
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
CERTNM - Change of name certificate 01 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 05 August 1999
CERTNM - Change of name certificate 16 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
AA - Annual Accounts 31 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
363a - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 June 1997
AUD - Auditor's letter of resignation 24 April 1997
AA - Annual Accounts 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 08 August 1995
288 - N/A 09 May 1995
288 - N/A 15 February 1995
AA - Annual Accounts 12 January 1995
288 - N/A 16 August 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 15 January 1994
288 - N/A 15 January 1994
288 - N/A 13 November 1993
363s - Annual Return 27 August 1993
288 - N/A 27 August 1993
288 - N/A 27 August 1993
288 - N/A 02 June 1993
288 - N/A 12 May 1993
AA - Annual Accounts 15 January 1993
288 - N/A 18 October 1992
288 - N/A 13 October 1992
363s - Annual Return 09 September 1992
288 - N/A 06 August 1992
288 - N/A 05 August 1992
288 - N/A 25 February 1992
AA - Annual Accounts 14 January 1992
288 - N/A 05 January 1992
363a - Annual Return 10 September 1991
287 - Change in situation or address of Registered Office 06 August 1991
288 - N/A 26 June 1991
288 - N/A 11 June 1991
288 - N/A 05 June 1991
288 - N/A 31 May 1991
288 - N/A 06 April 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 24 October 1990
RESOLUTIONS - N/A 12 October 1990
288 - N/A 13 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1990
RESOLUTIONS - N/A 14 May 1990
RESOLUTIONS - N/A 14 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 1990
123 - Notice of increase in nominal capital 14 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1990
287 - Change in situation or address of Registered Office 05 January 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 07 December 1989
AUD - Auditor's letter of resignation 26 October 1989
288 - N/A 08 September 1989
288 - N/A 03 April 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
288 - N/A 06 October 1988
288 - N/A 16 February 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
288 - N/A 18 May 1987
288 - N/A 13 May 1987
CERTNM - Change of name certificate 27 October 1986
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
288 - N/A 22 October 1986
AA - Annual Accounts 18 November 1985
AA - Annual Accounts 04 January 1974
NEWINC - New incorporation documents 28 February 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 November 2007 Fully Satisfied

N/A

Legal charge over patents and related intellectual property rights 26 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.